D4E MULBERRY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/01/2523 January 2025 Second filing for the appointment of Mr Cameron Hannah Mclure as a director

View Document

09/01/259 January 2025 Appointment of Mr Cameron Hannah Mcclure as a director on 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Gershon Daniel Cohen as a director on 2024-12-31

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2024-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Terence Ryan as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Gershon Daniel Cohen as a director on 2024-01-31

View Document

26/01/2426 January 2024 Appointment of Mr Frank David Laing as a director on 2024-01-19

View Document

26/01/2426 January 2024 Termination of appointment of Martin Timothy Smith as a director on 2024-01-19

View Document

21/11/2321 November 2023 Current accounting period extended from 2024-03-30 to 2024-03-31

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2022-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

12/10/2112 October 2021 Appointment of Mrs Sarah Elizabeth Lilley as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Sarah Elizabeth Lilley as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of David Glyn Swinburn as a director on 2021-10-12

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-03-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDESAY

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR RICHARD LITTLE

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS SARAH ELIZABETH LILLEY

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN MARIE HILL / 10/01/2018

View Document

07/12/177 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2017

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D4E MULBERRY (HOLDINGS) LIMITED

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 19/05/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DAVID LINDESAY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLUNDELL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN MARIE HILL / 07/05/2016

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 AUDITOR'S RESIGNATION

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN MARIE HILL / 01/08/2015

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MARTIN TIMOTHY SMITH

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ION BALFOUR

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR ION BRUCE BALFOUR

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RAE / 22/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLUNDELL / 14/10/2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM ST. MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

26/09/1326 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GETHIN

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR KIM CLEAR

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BLUNDELL

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 CURREXT FROM 30/09/2011 TO 30/03/2012

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RAE / 01/04/2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BOOKER

View Document

11/10/1111 October 2011 CORPORATE SECRETARY APPOINTED SEMPERIAN SECRETARIAT SERVICES LIMITED

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN WONG

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MISS KAREN MARIE HILL

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM PARKWOOD HOUSE CUERDEN PARK BERKELEY DRIVE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BY

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH BOOKER

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR DAVID GLYN SWINBURN

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH BOOKER

View Document

08/09/108 September 2010 DIRECTOR APPOINTED SARAH LOUISE BOOKER

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR ALEXANDER GEORGE BREMNER

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN HILL

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/04/1014 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MRS SARAH LOUISE BOOKER

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY LIGHTFOOT

View Document

02/10/092 October 2009 DIRECTOR APPOINTED IVAN WONG

View Document

02/10/092 October 2009 DIRECTOR APPOINTED KAREN HILL

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN SMITH

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH BOOKER / 19/08/2009

View Document

03/07/093 July 2009 DIRECTOR APPOINTED NEIL RAE

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH BOOKER / 24/03/2009

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED KIM MICHELLE CLEAR

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH GILLESPIE

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: MILLENNIUM WAY EAST PHOENIX CENTRE NOTTINGHAM NG8 6AR

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 NC INC ALREADY ADJUSTED 15/05/02

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 £ NC 1000/1500 15/05/0

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 35 COLSTON AVENUE BRISTOL AVON BS1 4TT

View Document

25/06/0225 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company